Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AJB ENVIRONMENTAL LTD
Company Information for

AJB ENVIRONMENTAL LTD

C/O TONY DOVER LTD 11 DEFENDER COURT, SUNDERLAND ENTERPRISE PARK, SUNDERLAND, TYNE AND WEAR, SR5 3PE,
Company Registration Number
02664777
Private Limited Company
Active

Company Overview

About Ajb Environmental Ltd
AJB ENVIRONMENTAL LTD was founded on 1991-11-21 and has its registered office in Sunderland. The organisation's status is listed as "Active". Ajb Environmental Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AJB ENVIRONMENTAL LTD
 
Legal Registered Office
C/O TONY DOVER LTD 11 DEFENDER COURT
SUNDERLAND ENTERPRISE PARK
SUNDERLAND
TYNE AND WEAR
SR5 3PE
Other companies in NE37
 
Filing Information
Company Number 02664777
Company ID Number 02664777
Date formed 1991-11-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB569682087  
Last Datalog update: 2024-03-06 15:25:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AJB ENVIRONMENTAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AJB ENVIRONMENTAL LTD

Current Directors
Officer Role Date Appointed
ANTHONY BLENKINSOP
Company Secretary 2003-09-20
ANTHONY BLENKINSOP
Director 1992-11-21
JOANNE BLENKINSOP
Director 1997-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
FRED KIRKLAND
Company Secretary 1999-01-29 2003-09-20
ANTHONY BLENKINSOP
Company Secretary 1992-11-21 1999-01-29
STEPHEN BLENKINSOP
Director 1992-11-21 1997-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BLENKINSOP WASHINGTON LIGHTING CENTRE LIMITED Company Secretary 2002-05-08 CURRENT 2002-05-08 Active
ANTHONY BLENKINSOP DURHAM LIGHTING CENTRE LIMITED Company Secretary 2002-05-08 CURRENT 2002-05-08 Active - Proposal to Strike off
ANTHONY BLENKINSOP MOBE LIMITED Company Secretary 2002-05-08 CURRENT 2002-05-08 Active - Proposal to Strike off
ANTHONY BLENKINSOP SELECT LIGHTING AND ELECTRICAL DISTRIBUTORS LIMITED Company Secretary 2002-05-08 CURRENT 2002-05-08 Active
ANTHONY BLENKINSOP WASHINGTON LIGHTING CENTRE LIMITED Director 2002-05-08 CURRENT 2002-05-08 Active
ANTHONY BLENKINSOP DURHAM LIGHTING CENTRE LIMITED Director 2002-05-08 CURRENT 2002-05-08 Active - Proposal to Strike off
ANTHONY BLENKINSOP MOBE LIMITED Director 2002-05-08 CURRENT 2002-05-08 Active - Proposal to Strike off
ANTHONY BLENKINSOP SELECT LIGHTING AND ELECTRICAL DISTRIBUTORS LIMITED Director 2002-05-08 CURRENT 2002-05-08 Active
JOANNE BLENKINSOP WASHINGTON LIGHTING CENTRE LIMITED Director 2002-05-08 CURRENT 2002-05-08 Active
JOANNE BLENKINSOP DURHAM LIGHTING CENTRE LIMITED Director 2002-05-08 CURRENT 2002-05-08 Active - Proposal to Strike off
JOANNE BLENKINSOP MOBE LIMITED Director 2002-05-08 CURRENT 2002-05-08 Active - Proposal to Strike off
JOANNE BLENKINSOP SELECT LIGHTING AND ELECTRICAL DISTRIBUTORS LIMITED Director 2002-05-08 CURRENT 2002-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM 9 Donkin Road Armstrong Industrial Estate Washington Tyne & Wear NE37 1PF
2023-12-28CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 255107
2018-03-22SH0116/03/18 STATEMENT OF CAPITAL GBP 255107
2018-03-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-03-22RES01ADOPT ARTICLES 16/03/2018
2018-03-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-02CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 255104
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 255104
2016-04-22SH0131/03/16 STATEMENT OF CAPITAL GBP 255104
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 255102
2015-11-30AR0121/11/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 255102
2014-12-09AR0121/11/14 ANNUAL RETURN FULL LIST
2014-10-27SH0131/03/14 STATEMENT OF CAPITAL GBP 255102
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 205102
2013-12-11AR0121/11/13 ANNUAL RETURN FULL LIST
2013-04-22SH0120/03/13 STATEMENT OF CAPITAL GBP 205102
2012-12-12AR0121/11/12 ANNUAL RETURN FULL LIST
2012-08-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19SH0130/03/12 STATEMENT OF CAPITAL GBP 140102
2012-04-13RES01ADOPT ARTICLES 30/03/2012
2012-04-13RES13Resolutions passed:
  • Dispense authorise share capital/unchange of issue shares 30/03/2012
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of allotment of securities
2012-04-12AA01Previous accounting period extended from 31/12/11 TO 31/03/12
2012-01-13AR0121/11/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-17AR0121/11/10 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION FULL
2009-12-18AR0121/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BLENKINSOP / 21/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BLENKINSOP / 21/11/2009
2009-10-22AA31/12/08 TOTAL EXEMPTION FULL
2008-12-10363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-09-18AA31/12/07 TOTAL EXEMPTION FULL
2008-01-15363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-28363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-02363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-23363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-10-31288aNEW SECRETARY APPOINTED
2003-10-31288bSECRETARY RESIGNED
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-20363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/01
2001-11-26363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-28363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-10-10287REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 20 STIRLING CLOSE PATTINSON SOUTH INDUSTRIAL EST WASHINGTON TYNE & WEAR NE38 8QD
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-08363sRETURN MADE UP TO 21/11/99; NO CHANGE OF MEMBERS
1999-07-28287REGISTERED OFFICE CHANGED ON 28/07/99 FROM: DERWENT HOUSE WASHINGTON TYNE & WEAR NE38 7ST
1999-07-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-25CERTNMCOMPANY NAME CHANGED AJB FLOW CONTROL LIMITED CERTIFICATE ISSUED ON 26/02/99
1999-02-09288aNEW SECRETARY APPOINTED
1999-02-09288bSECRETARY RESIGNED
1999-01-14363sRETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
1998-06-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-29363sRETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS
1997-08-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-14288bDIRECTOR RESIGNED
1997-05-14288aNEW DIRECTOR APPOINTED
1997-01-27287REGISTERED OFFICE CHANGED ON 27/01/97 FROM: 6 GLENORRIN CLOSE LAMBTON WASHINGTON TYNE & WEAR NE38 0PZ
1996-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-10363sRETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS
1996-08-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-11287REGISTERED OFFICE CHANGED ON 11/02/96 FROM: 2 GLENORRIN CLOSE LAMBTON WASHINGTON TYNE AND WEAR,NE38 ODZ
1995-11-15363sRETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS
1995-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-13363sRETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS
1995-01-01A selection of documents registered before 1 January 1995
1994-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-29363sRETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS
1993-11-29ELRESS366A DISP HOLDING AGM 15/11/93
1993-11-29ELRESS252 DISP LAYING ACC 15/11/93
1993-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-12-02363bRETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to AJB ENVIRONMENTAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AJB ENVIRONMENTAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1992-03-07 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AJB ENVIRONMENTAL LTD

Intangible Assets
Patents
We have not found any records of AJB ENVIRONMENTAL LTD registering or being granted any patents
Domain Names

AJB ENVIRONMENTAL LTD owns 1 domain names.

selectlighting.co.uk  

Trademarks
We have not found any records of AJB ENVIRONMENTAL LTD registering or being granted any trademarks
Income
Government Income

Government spend with AJB ENVIRONMENTAL LTD

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2012-12-17 GBP £649
Derbyshire County Council 2012-08-24 GBP £1,120
Gateshead Council 2012-05-08 GBP £1,080 Rep & Maint
Derbyshire County Council 2011-12-09 GBP £649

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AJB ENVIRONMENTAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AJB ENVIRONMENTAL LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0094051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2018-07-0085122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AJB ENVIRONMENTAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AJB ENVIRONMENTAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.